Name: | B&M BROKERAGE SERVICES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Aug 2004 (21 years ago) |
Entity Number: | 3086455 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-21 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2004-08-04 | 2012-08-21 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200803060591 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
SR-89828 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
140804006227 | 2014-08-04 | BIENNIAL STATEMENT | 2014-08-01 |
121018006074 | 2012-10-18 | BIENNIAL STATEMENT | 2012-08-01 |
120821001079 | 2012-08-21 | CERTIFICATE OF CHANGE | 2012-08-21 |
100826003082 | 2010-08-26 | BIENNIAL STATEMENT | 2010-08-01 |
080902002387 | 2008-09-02 | BIENNIAL STATEMENT | 2008-08-01 |
040804000299 | 2004-08-04 | APPLICATION OF AUTHORITY | 2004-08-04 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State